London
N2 0LE
Director Name | Angela Mary Murray |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | English |
Status | Closed |
Appointed | 21 March 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (closed 27 August 1996) |
Role | Management Consultant |
Correspondence Address | 12 Becmead Avenue Kenton Harrow Middlesex HA3 8EY |
Secretary Name | Angela Mary Murray |
---|---|
Nationality | English |
Status | Closed |
Appointed | 21 March 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (closed 27 August 1996) |
Role | Management Consultant |
Correspondence Address | 12 Becmead Avenue Kenton Harrow Middlesex HA3 8EY |
Director Name | Gladstone Malcaulay |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 18 January 1995(1 week after company formation) |
Appointment Duration | 2 months (resigned 21 March 1995) |
Role | Engineer |
Correspondence Address | 122a Acton Lane Harlesden London NW10 8TX |
Director Name | Ade Olumide-Akeju |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(1 week after company formation) |
Appointment Duration | 2 months (resigned 21 March 1995) |
Role | Management Consultant |
Correspondence Address | 18 Clifford Way Neasden London NW10 1AN |
Secretary Name | Gladstone Malcaulay |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 18 January 1995(1 week after company formation) |
Appointment Duration | 2 months (resigned 21 March 1995) |
Role | Engineer |
Correspondence Address | 122a Acton Lane Harlesden London NW10 8TX |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Empire House Empire Way Wembley Middlesex HA9 0EW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
27 August 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 1996 | First Gazette notice for voluntary strike-off (1 page) |
26 March 1996 | Application for striking-off (1 page) |
31 March 1995 | Director resigned;new director appointed (2 pages) |
24 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |